Search icon

HOUSE OF HARMONY AND HELPING HANDS, LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF HARMONY AND HELPING HANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF HARMONY AND HELPING HANDS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2013 (11 years ago)
Document Number: L13000152806
FEI/EIN Number 46-4001327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 49th St. N., CLEARWATER, FL, 33762, US
Mail Address: 909 METTO STREET, CLEARWATER, FL, 33755, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518380997 2014-01-21 2021-03-17 909 METTO ST, CLEARWATER, FL, 337553121, US 10300 49TH ST N, CLEARWATER, FL, 337625000, US

Contacts

Phone +1 813-336-1681

Authorized person

Name FREDERICA DIXON
Role OWNER
Phone 8133361681

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
DIXON ALBRITTON FREDERICA S Owne 909 METTO STREET, CLEARWATER, FL, 33755
DIXON ALBRITTON FREDERICA S Agent 909 METTO STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 DIXON ALBRITTON, FREDERICA S -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 10300 49th St. N., CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State